Advanced company searchLink opens in new window

WILMERS COAL MERCHANTS LTD

Company number 07174258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2019 DS01 Application to strike the company off the register
05 Nov 2018 PSC04 Change of details for Mr Jonathan Phillip Bagnall as a person with significant control on 23 October 2018
05 Nov 2018 CH01 Director's details changed for Mr Jonathan Phillip Bagnall on 23 October 2018
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,002
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Mar 2015 CERTNM Company name changed diamond slate supplies LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
04 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,002
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,002
30 Apr 2013 CERTNM Company name changed A.D.J. slate supplies LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 1,002
29 Apr 2013 AA01 Current accounting period extended from 31 March 2013 to 31 August 2013
07 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Mr Jonathan Phillip Bagnall on 29 February 2012
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Sep 2011 AD01 Registered office address changed from Railway Yard Enslow Bletchingdon Oxon OX5 3DR England on 26 September 2011